Dissolved
Dissolved 2017-05-21
Company Information for MIF LIMITED
SIDCUP, KENT, DA14,
|
Company Registration Number
04299618
Private Limited Company
Dissolved Dissolved 2017-05-21 |
Company Name | |
---|---|
MIF LIMITED | |
Legal Registered Office | |
SIDCUP KENT | |
Company Number | 04299618 | |
---|---|---|
Date formed | 2001-10-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-06-30 | |
Date Dissolved | 2017-05-21 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-25 22:27:00 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MIF (AUS) PTY LTD | QLD 4217 | Dissolved | Company formed on the 2010-06-21 | |
MIF (HONGKONG) LIMITED | Active | Company formed on the 2013-10-04 | ||
Mif (usa) Ltd. | Delaware | Unknown | ||
MIF & COMPANY, INC. | 1511 HOLEMAN DRIVE VALRICO FL 33594 | Inactive | Company formed on the 2003-12-17 | |
MIF & SOLUTIONS, LLC | 9977 W SAM HOUSTON PKWY N STE 150 HOUSTON TX 77064 | Active | Company formed on the 2018-04-26 | |
MIF 1000 W CROSSROADS BOLINGBROOK LLC | Delaware | Unknown | ||
MIF 11 LLC | California | Unknown | ||
MIF 12 LLC | California | Unknown | ||
MIF 1200 TECHNOLOGY LIBERTYVILLE LLC | Delaware | Unknown | ||
MIF 1355 MCLEAN ELGIN LLC | Delaware | Unknown | ||
MIF 144 TOWER BURR RIDGE LLC | Delaware | Unknown | ||
MIF 1485 DAVIS ELGIN LLC | Delaware | Unknown | ||
MIF 15 LLC | California | Unknown | ||
MIF 16 LLC | California | Unknown | ||
MIF 1600 DOWNS WEST CHICAGO LLC | Delaware | Unknown | ||
MIF 1634 PINE STREET LLC | 1200 SIXTH AVE STE 700 SEATTLE WA 981010000 | Dissolved | Company formed on the 2015-09-09 | |
MIF 201501 PTY LTD | Active | Company formed on the 2015-01-05 | ||
MIF 23 LLC | 2030 S DOUGLAS RD STE 779 CORAL GABLES FL 33134 | Active | Company formed on the 2021-02-11 | |
MIF 255 SOUTH KING LLC | 300 DESCHUTES WAY SW STE 208 MC-CSC1 TUMWATER WA 98501 | Active | Company formed on the 2015-09-14 | |
MIF 3402 INNOVATIVE (MESQUITE), LLC | 1211 W 22ND ST STE 800 OAK BROOK IL 60523 | ACTIVE | Company formed on the 2016-02-19 |
Officer | Role | Date Appointed |
---|---|---|
VILAYAT ALI MAUMONIAT |
||
ADAM YOUSUF MAUMONIAT |
||
ILYAS YUSUF MAUMONIAT |
||
MOHAMMED ALI MAUMONIAT |
||
VILAYAT ALI MAUMONIAT |
||
RAFI AHMED MOUMONIAT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FATEMA MAUMONIAT |
Director | ||
P ELSIE LIMITED |
Company Secretary | ||
JAMES MALCOLM SWALLOW |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EPSICON VENTURES LIMITED | Director | 1998-02-27 | CURRENT | 1998-02-27 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/09/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/09/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/09/2014 | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/2013 FROM 35-43 BRUDENELL GROVE LEEDS LS6 1HR UNITED KINGDOM | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/01/2013 | |
AA01 | PREVEXT FROM 31/03/2012 TO 30/06/2012 | |
LATEST SOC | 12/12/12 STATEMENT OF CAPITAL;GBP 75005 | |
AR01 | 05/10/12 FULL LIST | |
1.14 | ENDING OF MORATORIA | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
1.11 | COMMENCEMENT OF MORATORIUM | |
AR01 | 05/10/11 FULL LIST | |
AR01 | 06/10/10 FULL LIST | |
AR01 | 05/10/10 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAFI AHMED MOUMONIAT / 25/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VILAYAT ALI MAUMONIAT / 25/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED ALI MAUMONIAT / 25/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ILYAS YUSUF MAUMONIAT / 25/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM YOUSUF MAUMONIAT / 25/02/2010 | |
GAZ1 | FIRST GAZETTE | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 28/01/2009 FROM 24 TALL TREES LEEDS WEST YORKSHIRE LS17 7WA | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RAFI MOUMONIAT / 01/01/2008 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / VILAYAT MAUMONIAT / 01/01/2008 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / VILAYAT MAUMONIAT / 27/10/2008 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/02/07 FROM: 24 TALL TREES LEEDS WEST YORKSHIRE LS17 7WA | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
287 | REGISTERED OFFICE CHANGED ON 20/02/07 FROM: 39-43 BRUDENELL GROVE LEEDS LS6 1HR | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/02 TO 31/03/02 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED |
Final Meetings | 2016-11-24 |
Resolutions for Winding-up | 2013-10-03 |
Appointment of Liquidators | 2013-10-03 |
Proposal to Strike Off | 2011-02-01 |
Proposal to Strike Off | 2010-02-02 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MIF LIMITED
Debtors | 2011-03-31 | £ 24,235 |
---|---|---|
Tangible Fixed Assets | 2011-03-31 | £ 213,756 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as MIF LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | MIF LIMITED | Event Date | 2013-09-27 |
At a General Meeting of the above-named Company held at 11.00am at Hilton Leeds City Hotel, Neville Street, Leeds, LS1 4BX on 27 September 2013 the following Resolutions were duly passed: That the Company be wound up voluntarily and that Nedim Ailyan , of Abbott Fielding Limited , 142-148 Main Road, Sidcup, Kent, DA14 6NZ , (IP No. 9072) is appointed Liquidator for the purposes of the voluntary winding up. For further details contact: Nedim Ailyan, Email: info@abbottfielding.co.uk Tel: 0208 302 4344. Vilayat A Maumoniat , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MIF LIMITED | Event Date | 2013-09-27 |
Nedim Ailyan , of Abbott Fielding Limited , 1st Floor, 142-148 Main Road, Sidcup, Kent, DA14 6NZ . : For further details contact: Nedim Ailyan, Email: info@abbottfielding.co.uk Tel: 0208 302 4344. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | MIF LIMITED | Event Date | 2013-09-27 |
Notice is hereby given that Final Meetings of the Members and Creditors of the above-named Company have been summoned by the Liquidator under Section 106 of the Insolvency Act 1986. The Meetings will be held at 142/148 Main Road, Sidcup, Kent, DA14 6NZ on 08 February 2017 at 10.00 am and 10.15 am respectively, for the purposes of granting the Liquidators release and having a final account laid before them by the Liquidator showing the manner in which the winding-up of the said Company has been conducted, the property of the Company disposed of and of hearing any explanation that may be given by the Liquidator. Proxies to be used at the Meeting must be lodged with the Liquidator at Griffins, 142/148 Main Road, Sidcup, Kent, DA14 6NZ by no later than 12.00 noon on the business day before the Meeting. Date of Appointment: 27 September 2013 Office Holder details: Nedim Ailyan , (IP No. 9072) of Griffins , 142/148 Main Road, Sidcup, Kent, DA14 6NZ . Further details contact: Nedim Ailyan, Email: info@griffins.net, Tel: 0208 302 4344. Nedim Ailyan , Liquidator : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | MIF LIMITED | Event Date | 2011-02-01 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | MIF LIMITED | Event Date | 2010-02-02 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |